Mill Road
Gateshead
Tyne & Wear
NE8 3QY
Secretary Name | Mr Kenneth Knapton |
---|---|
Status | Closed |
Appointed | 28 June 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 133 Baltic Quay Mill Road Gateshead Tyne & Wear NE8 3QY |
Director Name | Mr Michael Arnold Pounder |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2011(same day as company formation) |
Role | Contracts Director |
Country of Residence | England |
Correspondence Address | 80 Fenhall Green Newton Aycliffe Co Durham DL5 4QW |
Registered Address | 133 Baltic Quay Mill Road Gateshead Tyne & Wear NE8 3QY |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Bridges |
Built Up Area | Tyneside |
500 at £1 | Kenneth Knapton 50.00% Ordinary |
---|---|
500 at £1 | Michael Arnold Pounder 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,116 |
Cash | £827 |
Current Liabilities | £24,489 |
Latest Accounts | 30 June 2014 (9 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
20 December 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 December 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 October 2016 | First Gazette notice for voluntary strike-off (1 page) |
4 October 2016 | First Gazette notice for voluntary strike-off (1 page) |
21 September 2016 | Application to strike the company off the register (3 pages) |
21 September 2016 | Application to strike the company off the register (3 pages) |
30 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
30 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
27 July 2016 | Termination of appointment of Michael Arnold Pounder as a director on 10 December 2015 (1 page) |
27 July 2016 | Termination of appointment of Michael Arnold Pounder as a director on 10 December 2015 (1 page) |
7 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
1 September 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
9 September 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
28 June 2013 | Annual return made up to 28 June 2013 with a full list of shareholders Statement of capital on 2013-06-28
|
28 June 2013 | Annual return made up to 28 June 2013 with a full list of shareholders Statement of capital on 2013-06-28
|
2 May 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
2 May 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
28 June 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (5 pages) |
28 June 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (5 pages) |
28 June 2011 | Incorporation
|
28 June 2011 | Incorporation
|
28 June 2011 | Incorporation
|